Swinton
Manchester
Lancashire
M27 0YH
Director Name | Mr John Christopher Hutton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Felsted Maekland Hill Bolton Lancashire BL1 5EY |
Director Name | Mr Alexander Neilson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1993(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99 Hilton Lane Worsley Manchester M28 0SZ |
Secretary Name | Mr Anthony John Edden |
---|---|
Nationality | English |
Status | Current |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trevor Road Swinton Manchester Lancashire M27 0YH |
Director Name | Norman Wilkinson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 136 Broomhall Road Pendlebury Manchester M27 8XG |
Director Name | Mr Jeffrey Richard Winstanley |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 June 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Ennerdale Drive Bury Gtr M/C BL9 8HY |
Director Name | Mr Craig Sutton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 June 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 21 Boscombe Avenue Eccles Manchester Gtr M/C M30 7DU |
Director Name | William Shelmerdine |
---|---|
Date of Birth | March 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Riverbank Walk Manchester M20 2XY |
Director Name | Venerable Alan Wolstencroft |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Archdeacon |
Country of Residence | England |
Correspondence Address | The Bakehouse 1 Latham Row Horwich Bolton Lancs BL6 6QZ |
Director Name | Joan Warrington |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Crestfold Worsley Manchester M38 0BF |
Director Name | Mr Robert Derek Shaw |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a The Westlands Swinton Manchester Lancashire M27 5FT |
Director Name | Cyril Richard Sharples |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Moorside Avenue Smithills Bolton Lancashire BL1 6BE |
Director Name | Mr Harry Davies |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Arundel Street Swinton Manchester Lancashire M27 9GQ |
Director Name | Mr Raymond Beech |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 50 Cavendish Road Eccles Manchester Lancashire M30 9EF |
Director Name | Mary Elizabeth Robinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2003) |
Role | Retired |
Correspondence Address | 78 Pole Lane Bury Lancashire BL9 8PX |
Director Name | Mr Wilfred Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(8 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 21 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Hazelhurst Road Worsley Manchester Lancashire M28 2SW |
Director Name | George Roy Sulway |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 171 Manchester Road Kearsley Bolton Lancashire BL4 8QL |
Director Name | Marjorie McCormick |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pentargan 5, The Warke Worsley Greater Manchester M28 2WX |
Director Name | Mr Graham Wilfred Wood |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2010(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 January 2023) |
Role | Gent's Hairdresser |
Country of Residence | England |
Correspondence Address | 41 Micawber Road Poynton Stockport Cheshire SK12 1UP |
Director Name | Mr Paul William Heathcote |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2017(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2019) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 2 Oriole Drive Worsley Manchester Gtr M/C M28 7XF |
Telephone | 0161 7945377 |
---|---|
Telephone region | Manchester |
Registered Address | The Swinton Masonic Hall Hospital Road Pendlebury Greater Manchester M27 4EY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £13,376 |
Net Worth | £240 |
Cash | £240 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (10 months, 1 week from now) |
27 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Termination of appointment of Norman Wilkinson as a director on 31 July 2023 (1 page) |
31 July 2023 | Termination of appointment of Alexander Neilson as a director on 31 July 2023 (1 page) |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
16 January 2023 | Termination of appointment of Graham Wilfred Wood as a director on 14 January 2023 (1 page) |
25 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
23 June 2022 | Appointment of Mr Craig Sutton as a director on 14 June 2022 (2 pages) |
23 June 2022 | Appointment of Mr Jeffrey Richard Winstanley as a director on 14 June 2022 (2 pages) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
12 July 2021 | Termination of appointment of Marjorie Mccormick as a director on 10 June 2021 (1 page) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
26 January 2021 | Termination of appointment of Wilfred Jones as a director on 21 January 2021 (1 page) |
8 October 2020 | Termination of appointment of Alan Wolstencroft as a director on 16 September 2020 (1 page) |
8 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
25 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Paul William Heathcote as a director on 15 March 2019 (1 page) |
11 April 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
7 October 2017 | Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages) |
7 October 2017 | Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages) |
24 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
24 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
16 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
16 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (10 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (10 pages) |
11 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
11 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
12 October 2014 | Annual return made up to 3 October 2014 no member list (10 pages) |
12 October 2014 | Annual return made up to 3 October 2014 no member list (10 pages) |
12 October 2014 | Annual return made up to 3 October 2014 no member list (10 pages) |
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
27 October 2013 | Annual return made up to 3 October 2013 no member list (10 pages) |
27 October 2013 | Annual return made up to 3 October 2013 no member list (10 pages) |
27 October 2013 | Annual return made up to 3 October 2013 no member list (10 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
30 October 2012 | Annual return made up to 3 October 2012 no member list (10 pages) |
30 October 2012 | Annual return made up to 3 October 2012 no member list (10 pages) |
30 October 2012 | Annual return made up to 3 October 2012 no member list (10 pages) |
29 October 2012 | Termination of appointment of George Sulway as a director (1 page) |
29 October 2012 | Termination of appointment of George Sulway as a director (1 page) |
17 November 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
17 November 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
31 October 2011 | Annual return made up to 3 October 2011 no member list (11 pages) |
31 October 2011 | Annual return made up to 3 October 2011 no member list (11 pages) |
31 October 2011 | Annual return made up to 3 October 2011 no member list (11 pages) |
10 January 2011 | Annual return made up to 3 October 2010 no member list (10 pages) |
10 January 2011 | Appointment of Mr Graham Wilfred Wood as a director (2 pages) |
10 January 2011 | Annual return made up to 3 October 2010 no member list (10 pages) |
10 January 2011 | Annual return made up to 3 October 2010 no member list (10 pages) |
10 January 2011 | Appointment of Mr Graham Wilfred Wood as a director (2 pages) |
9 January 2011 | Termination of appointment of Harry Davies as a director (1 page) |
9 January 2011 | Termination of appointment of Harry Davies as a director (1 page) |
3 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
3 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
3 March 2010 | Termination of appointment of Robert Shaw as a director (1 page) |
3 March 2010 | Termination of appointment of Robert Shaw as a director (1 page) |
24 November 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
24 November 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
18 November 2009 | Annual return made up to 3 October 2009 no member list (7 pages) |
18 November 2009 | Director's details changed for John Christopher Hutton on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Wilfred Jones on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Harry Davies on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for George Roy Sulway on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Wilfred Jones on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Anthony John Edden on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Venerable Alan Wolstencroft on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Norman Wilkinson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Anthony John Edden on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Norman Wilkinson on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 3 October 2009 no member list (7 pages) |
18 November 2009 | Director's details changed for Marjorie Mccormick on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Alexander Neilson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Harry Davies on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Robert Derek Shaw on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 3 October 2009 no member list (7 pages) |
18 November 2009 | Director's details changed for John Christopher Hutton on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marjorie Mccormick on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for George Roy Sulway on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Venerable Alan Wolstencroft on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Alexander Neilson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Robert Derek Shaw on 18 November 2009 (2 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
20 October 2008 | Annual return made up to 03/10/08 (5 pages) |
20 October 2008 | Annual return made up to 03/10/08 (5 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
24 October 2007 | Annual return made up to 03/10/07 (3 pages) |
24 October 2007 | Annual return made up to 03/10/07 (3 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
6 December 2006 | Annual return made up to 03/10/06
|
6 December 2006 | Annual return made up to 03/10/06
|
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Annual return made up to 03/10/05 (3 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Annual return made up to 03/10/05 (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 October 2004 | Annual return made up to 03/10/04 (7 pages) |
8 October 2004 | Annual return made up to 03/10/04 (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 September 2003 | Annual return made up to 28/08/03
|
16 September 2003 | Annual return made up to 28/08/03
|
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 September 2002 | Annual return made up to 28/08/02
|
4 September 2002 | Annual return made up to 28/08/02
|
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Annual return made up to 28/08/01
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Annual return made up to 28/08/01
|
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 September 2000 | Annual return made up to 28/08/00 (5 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Annual return made up to 28/08/00 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 October 1999 | Annual return made up to 28/08/99
|
1 October 1999 | Annual return made up to 28/08/99
|
1 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 September 1998 | Annual return made up to 28/08/98 (6 pages) |
21 September 1998 | Annual return made up to 28/08/98 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 September 1997 | Annual return made up to 28/08/97 (6 pages) |
8 September 1997 | Annual return made up to 28/08/97 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 September 1996 | Annual return made up to 28/08/96 (6 pages) |
3 September 1996 | Annual return made up to 28/08/96 (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 September 1995 | Annual return made up to 28/08/95 (6 pages) |
27 September 1995 | Annual return made up to 28/08/95 (6 pages) |